Search icon

HOMETOWN MOTORS & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HOMETOWN MOTORS & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN MOTORS & SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000110143
FEI/EIN Number 593623954

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1601 E JAMES LEE BLVD, CRESTVIEW, FL, 32539
Mail Address: 301 17TH STREET, NICEVILLE, FL, 32578
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD MICHAEL D President 301 17TH STREET, NICEVILLE, FL, 32578
ALFORD MICHAEL D Treasurer 301 17TH STREET, NICEVILLE, FL, 32578
ALFORD MICHAEL D Agent 301 17TH STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 1601 E JAMES LEE BLVD, CRESTVIEW, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-08-07 1601 E JAMES LEE BLVD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-07 301 17TH STREET, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000252226 TERMINATED 1000000035875 2743 4496 2006-10-23 2011-11-01 $ 303.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2005-06-07
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-08-07
Domestic Profit 1999-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State